Search icon

ANGELFISH SWIM SCHOOL INC.

Company Details

Entity Name: ANGELFISH SWIM SCHOOL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jan 2014 (11 years ago)
Date of dissolution: 13 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2024 (a year ago)
Document Number: P14000008379
FEI/EIN Number 35-2495044
Address: 4123 Amber Road, Valrico, FL, 33594, US
Mail Address: 4123 Amber Road, Valrico, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SUKOP QUINTIN Agent 4123 Amber Road, Valrico, FL, 33594

Director

Name Role Address
DAVIS MARCIA Director 2650 ALTURAS ROAD, BARTOW, FL, 33830

President

Name Role Address
DAVIS MARCIA President 2650 ALTURAS ROAD, BARTOW, FL, 33830

Secretary

Name Role Address
DAVIS MARCIA Secretary 2650 ALTURAS ROAD, BARTOW, FL, 33830

Treasurer

Name Role Address
DAVIS MARCIA Treasurer 2650 ALTURAS ROAD, BARTOW, FL, 33830

Chief Operating Officer

Name Role Address
SUKOP QUINTIN Chief Operating Officer 2650 Alturas Rd, BARTOW, FL, 33830

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000100630 LIFESAVER POOL FENCE MID FLORIDA EXPIRED 2017-09-03 2022-12-31 No data 4123, VALRICO, FL, 33594
G15000037625 ANGELFISH SWIM SCHOOL INC EXPIRED 2015-04-14 2020-12-31 No data 4123 AMBER ROOAD, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 4123 Amber Road, Valrico, FL 33594 No data
CHANGE OF MAILING ADDRESS 2019-02-28 4123 Amber Road, Valrico, FL 33594 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-28 4123 Amber Road, Valrico, FL 33594 No data
REGISTERED AGENT NAME CHANGED 2017-04-03 SUKOP, QUINTIN No data
REINSTATEMENT 2017-04-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
ANGELFISH SWIM SCHOOL, INC., ET AL. VS KENNETH W. DETZNER, ETC. SC2012-2643 2012-12-28 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
03-13413

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D10-1611

Parties

Name ANGELFISH SWIM SCHOOL INC.
Role Appellant
Status Withdrawn
Representations JORGE A. DUARTE, AMY E. KELLER, EDWARD A. WALLACE, ANDREW T. TRAILOR, GERALD KOGAN
Name STEAK ON THE RUN, INC.
Role Petitioner
Status Active
Name Ms. Dawn K. Roberts
Role Appellee
Status Withdrawn
Name Kenneth J. Detzner
Role Respondent
Status Active
Representations John G. Crabtree, Ashley E. Davis, Andy Bardos, CHARLES TALLEY WELLS, JUAN MARTINEZ, GEORGE RICHARD BAISE, JR., ALLEN WINSOR
Name Hon. William Lewis Thomas
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-27
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-03
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417122
Docket Date 2013-06-25
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ WD Angelfish Swim School, Inc. BY: PT Jorge A. Duarte 229016 (ORDER DATED 06/19/2013) FORWARDED TO NEW ADDRESS - TIME EXIPIRED RETURNED TO SENDER - (PLACED W/FILE)
Docket Date 2013-06-19
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2013-03-13
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from Angelfish Swim School, Inc., et al vs. Dawn K. Roberts, etc. to Angelfish Swim School, Inc., vs. Kenneth W. Detzner, etc.
Docket Date 2013-02-20
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF
On Behalf Of Ms. Dawn K. Roberts
Docket Date 2013-02-18
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional brief, which was filed with this Court on January 24, 2013, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before March 11, 2013, to serve an amended jurisdictional brief which includes a Summary of Argument. Per this Court's Administrative Order In Re: Mandatory Submission of Electronic Copies of Documents, AOSC04-84, dated September 13, 2004, counsel are directed to transmit a copy of all briefs in an electronic format as required by the provisions of that order.
Docket Date 2013-01-24
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ (NO SUMMARY OF ARGUMENT) **STRICKEN**
On Behalf Of Ms. Dawn K. Roberts
Docket Date 2013-01-24
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Ms. Dawn K. Roberts
Docket Date 2013-01-10
Type Order
Subtype Appendix Strike Portions (Juris)
Description ORDER-APPENDIX STRIKE PORTIONS (JURIS) ~ The appendix attached to petitioners' initial brief on jurisdiction, which was filed with this Court on January 7,2013, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in petitioners' appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
Docket Date 2013-01-09
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-01-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-01-07
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX & E-MAIL (APPENDIX CONTAINS MORE THAN ALLOWED)
On Behalf Of ANGELFISH SWIM SCHOOL, INC.
Docket Date 2012-12-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS NOTICE OF APPEAL & TREATED AS NOT-INVOKE
On Behalf Of ANGELFISH SWIM SCHOOL, INC.
Docket Date 2012-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ANGELFISH SWIM SCHOOL, INC., ET AL. VS KEN DETZNER SC2012-2405 2012-11-21 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
03-13413

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D10-1611

Parties

Name STEAK ON THE RUN, INC.
Role Petitioner
Status Active
Name ANGELFISH SWIM SCHOOL INC.
Role Petitioner
Status Active
Representations EDWARD A. WALLACE, GERALD KOGAN, JORGE A. DUARTE, AMY E. KELLER, ANDREW T. TRAILOR
Name Kenneth J. Detzner
Role Respondent
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417043
Docket Date 2013-04-17
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for writ of mandamus be and the same is hereby voluntarily dismissed.
Docket Date 2013-03-25
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of ANGELFISH SWIM SCHOOL, INC.
Docket Date 2013-03-19
Type Order
Subtype Show Cause (Moot)
Description ORDER-SHOW CAUSE (MOOT) ~ Petitioner is hereby directed to show cause on or before April 3, 2013, why the petition for writ of mandamus should not be dismissed as moot because it appears the Third District Court of Appeal has denied the motion for rehearing on November 29, 2012. Respondent may serve a reply on or before April 15, 2013.
Docket Date 2012-12-07
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of ANGELFISH SWIM SCHOOL, INC.
Docket Date 2012-11-26
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2012-11-26
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Petition for Writ of Mandamus; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including December 26, 2012, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis. The petition will not be submitted to the Court until receipt of the above. Failure to submit the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2012-11-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-11-21
Type Petition
Subtype Appendix
Description APPENDIX-PETITION ~ PART II
On Behalf Of ANGELFISH SWIM SCHOOL, INC.
Docket Date 2012-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-13
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-28
AMENDED ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2018-01-25
REINSTATEMENT 2017-04-03
Domestic Profit 2014-01-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State